Advanced company searchLink opens in new window

WOLF LOGIC LTD

Company number 11405672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AD01 Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom to C/O Grineaux Accountants Limited 20 Market Hill Southam Warwickshire CV47 0HF on 27 September 2024
27 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with updates
27 Sep 2024 PSC07 Cessation of Christopher Michael Greenhalgh as a person with significant control on 8 October 2023
27 Sep 2024 PSC07 Cessation of Glyn Davies as a person with significant control on 8 October 2023
27 Sep 2024 PSC01 Notification of Mike Eriksen as a person with significant control on 8 October 2023
27 Sep 2024 PSC02 Notification of Phil and Adams Ltd as a person with significant control on 8 October 2023
21 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Feb 2024 SH06 Cancellation of shares. Statement of capital on 9 October 2023
  • GBP 100
03 Nov 2023 AA Micro company accounts made up to 30 June 2023
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 8 October 2023
  • GBP 200
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
14 Sep 2023 TM01 Termination of appointment of Glyn Jonathan Davies as a director on 14 September 2023
09 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Oct 2022 AD01 Registered office address changed from Mount Farm Brookside Pontesbury Shrewsbury SY5 0QF England to 20 Market Hill Southam Warwickshire CV47 0HF on 7 October 2022
09 Sep 2022 AP01 Appointment of Mr Vadim Adams as a director on 9 September 2022
09 Sep 2022 TM01 Termination of appointment of Christopher Michael Greenhalgh as a director on 9 September 2022
09 Sep 2022 AP01 Appointment of Mr Mike Eriksen as a director on 9 September 2022
16 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
05 Apr 2021 AA Micro company accounts made up to 30 June 2020
10 Mar 2021 AD01 Registered office address changed from Studio 512 / 513 the Custard Factory Gibb Street Birmingham B9 4DP England to Mount Farm Brookside Pontesbury Shrewsbury SY5 0QF on 10 March 2021
04 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
04 Jun 2020 PSC01 Notification of Glyn Davies as a person with significant control on 4 June 2020